Company NameCoatest Limited
Company StatusDissolved
Company Number02461935
CategoryPrivate Limited Company
Incorporation Date22 January 1990(34 years, 3 months ago)
Dissolution Date16 April 2019 (5 years ago)
Previous NameLeansort Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Carrington Sellars
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2002(12 years, 5 months after company formation)
Appointment Duration16 years, 9 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdge Lane
Manchester
M43 6BU
Director NameMrs Nanette Patricia Everall Sellars
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2008(18 years, 2 months after company formation)
Appointment Duration11 years (closed 16 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdge Lane
Manchester
M43 6BU
Director NameMr Ian Carrington Sellars
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration16 years, 2 months (resigned 10 April 2008)
RoleManufacturer
Correspondence AddressYew Tree Farm Moss Lane
Mobberley
Knutsford
Cheshire
WA16 7BS
Secretary NameMr Thomas Richard Connor
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address3 Ferndale Road
Sale
Cheshire
M33 3GP
Secretary NamePhilip Julian Dodgson
NationalityBritish
StatusResigned
Appointed01 July 2001(11 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 February 2009)
RoleCompany Director
Correspondence Address15 Esher Drive
Sale
Cheshire
M33 3PE

Contact

Websiteelcometer.com
Email address[email protected]
Telephone0161 3716000
Telephone regionManchester

Location

Registered AddressEdge Lane
Manchester
M43 6BU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Elcometer LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
4 January 2017Full accounts made up to 31 March 2016 (9 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
30 November 2015Director's details changed for Michael Carrington Sellars on 27 November 2015 (2 pages)
26 November 2015Full accounts made up to 31 March 2015 (8 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
22 December 2014Full accounts made up to 31 March 2014 (8 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
12 December 2013Full accounts made up to 31 March 2013 (8 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
5 December 2012Full accounts made up to 31 March 2012 (8 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
21 December 2011Full accounts made up to 31 March 2011 (8 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
14 December 2010Full accounts made up to 31 March 2010 (8 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
18 January 2010Full accounts made up to 31 March 2009 (8 pages)
6 October 2009Director's details changed for Michael Carrington Sellars on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Nanette Patricia Everall Sellars on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Nanette Patricia Everall Sellars on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Michael Carrington Sellars on 6 October 2009 (2 pages)
28 September 2009Return made up to 28/09/09; full list of members (3 pages)
10 February 2009Appointment terminated secretary philip dodgson (1 page)
27 January 2009Full accounts made up to 31 March 2008 (8 pages)
10 October 2008Return made up to 28/09/08; full list of members (3 pages)
23 May 2008Appointment terminated director ian sellars (1 page)
21 May 2008Director appointed nanette patricia everall sellars (2 pages)
2 February 2008Full accounts made up to 31 March 2007 (8 pages)
15 October 2007Return made up to 28/09/07; full list of members (2 pages)
7 February 2007Full accounts made up to 31 March 2006 (8 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Return made up to 28/09/06; full list of members (2 pages)
6 February 2006Full accounts made up to 31 March 2005 (6 pages)
3 November 2005Return made up to 28/09/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (6 pages)
2 November 2004Registered office changed on 02/11/04 from: canal bridge lane droylsden manchester M43 6BR (1 page)
27 October 2004Return made up to 28/09/04; full list of members (7 pages)
5 February 2004Full accounts made up to 31 March 2003 (6 pages)
7 January 2004Auditor's resignation (1 page)
21 October 2003Return made up to 28/09/03; full list of members (7 pages)
6 February 2003Full accounts made up to 29 March 2002 (8 pages)
23 October 2002Return made up to 28/09/02; full list of members (7 pages)
22 July 2002New director appointed (2 pages)
4 February 2002Full accounts made up to 31 March 2001 (7 pages)
26 October 2001Return made up to 28/09/01; full list of members (6 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001Secretary resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
11 October 2000Return made up to 28/09/00; full list of members (6 pages)
4 February 2000Return made up to 22/01/00; full list of members (6 pages)
20 January 2000Full accounts made up to 31 March 1999 (7 pages)
31 January 1999Return made up to 22/01/99; no change of members (4 pages)
31 January 1999Full accounts made up to 31 March 1998 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
27 January 1998Return made up to 22/01/98; no change of members (4 pages)
25 February 1997Return made up to 22/01/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
31 January 1996Return made up to 22/01/96; no change of members (4 pages)